Advanced company searchLink opens in new window

SHEPVAL KENSINGTON LIMITED

Company number SC246544

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2018 4.26(Scot) Return of final meeting of voluntary winding up
07 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-25
06 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
27 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
01 Mar 2017 CH04 Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
27 Feb 2017 TM01 Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017
27 Feb 2017 AP02 Appointment of Cromwell Director Limited as a director on 24 February 2017
01 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
21 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
07 Jan 2016 CH01 Director's details changed for Mr James Edward Maddy on 12 November 2015
05 Jan 2016 TM01 Termination of appointment of Claire Treacy as a director on 5 January 2016
05 Jan 2016 AP01 Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016
19 Aug 2015 AP01 Appointment of Mrs Claire Treacy as a director on 14 August 2015
19 Aug 2015 TM01 Termination of appointment of Fraser James Kennedy as a director on 14 August 2015
30 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
27 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
04 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
28 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
03 Jul 2013 CH01 Director's details changed for Mrs Caroline Scott on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Mr James Edward Maddy on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Mr Fraser James Kennedy on 1 July 2013
11 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
04 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
13 Feb 2013 TM01 Termination of appointment of Mark Dinnes as a director